Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EASTERN AFRICA ASSOCIATION
Company Information for

THE EASTERN AFRICA ASSOCIATION

HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING, EDINBURGH WAY, HARLOW, ESSEX, CM20 2NQ,
Company Registration Number
02666005
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Eastern Africa Association
THE EASTERN AFRICA ASSOCIATION was founded on 1991-11-26 and has its registered office in Harlow. The organisation's status is listed as "Active". The Eastern Africa Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EASTERN AFRICA ASSOCIATION
 
Legal Registered Office
HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING
EDINBURGH WAY
HARLOW
ESSEX
CM20 2NQ
Other companies in CM20
 
Filing Information
Company Number 02666005
Company ID Number 02666005
Date formed 1991-11-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB446013379  
Last Datalog update: 2023-08-06 06:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EASTERN AFRICA ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EASTERN AFRICA ASSOCIATION

Current Directors
Officer Role Date Appointed
JOHN CHARLES SMALL
Company Secretary 1999-09-01
HENRY CAMPBELL BELLINGHAM
Director 2018-05-01
STEPHEN WILLIAM BRADY
Director 2003-09-23
VALENTINE WILLIAM CECIL
Director 2003-09-23
JAMES MURRAY GRANT
Director 2005-05-31
DAVID MICHAEL GREENE
Director 2001-03-27
FRANK GRIFFITHS
Director 2009-04-08
JEFFREY RUSSELL JAMES
Director 2006-05-31
PRAVEEN MOMAN
Director 2014-12-13
PATRICK CECIL ROWLEY ORR
Director 2007-12-11
MANSUKHLAL RADIA
Director 2009-04-08
JOHN CHARLES SMALL
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIE ANNIS FERGUSON
Director 2014-09-03 2016-09-01
JOHN PAUL WISE FONE
Director 1992-07-21 2014-05-09
KLAUS ANDREW ECKHART
Director 1997-11-18 2011-09-08
CHARLES AMPHLETT GARDNER
Director 2001-06-28 2011-09-08
MICHAEL GRANT DAVIES
Director 2006-10-06 2007-12-11
PETER RICHARD CAROE
Director 2001-12-11 2007-04-04
DANIEL PAUL FLETCHER
Director 2001-06-28 2005-05-31
DAVID CARTER
Director 1998-11-18 2002-05-29
TIMOTHY ALEXANDER DAVIDSON
Director 1995-05-15 2002-03-21
GARETH RICHARD BULLOCK
Director 1998-09-15 2001-10-02
RICHARD ARTHUR FAIRBURN
Director 1998-11-18 2001-10-02
AVRIL JEANETTE COUCHMAN
Director 1996-07-01 2000-11-15
CHRISTOPHER FOY
Director 2000-05-18 2000-11-15
JOHN ALAN WOOD
Company Secretary 1998-07-31 1999-09-01
GORDON BRODIE
Director 1997-01-09 1998-09-15
CHRISTOPHER MEREDITH BUCKMASTER
Company Secretary 1991-11-26 1998-07-31
LORNA BOWDEN
Director 1995-01-05 1998-05-21
ROBERT ANTHONY BIRD
Director 1994-09-22 1996-12-31
PHILIP LIONEL BRAZIER
Director 1991-11-26 1996-12-31
KLAUS ANDREW ECKHART
Director 1995-05-15 1996-05-13
JOHN DANIEL STEWART BECKWITH
Director 1994-09-22 1995-12-31
IAIN GEORGE THOMAS FERGUSON
Director 1993-01-07 1995-09-21
RICHARD ANTHONY GRAHAM ESCOTT
Director 1992-02-26 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CAMPBELL BELLINGHAM CLIFTON AFRICA LIMITED Director 2018-01-01 CURRENT 2011-01-25 Active
HENRY CAMPBELL BELLINGHAM XURIDICO LIMITED Director 2016-02-10 CURRENT 2015-10-27 Active - Proposal to Strike off
HENRY CAMPBELL BELLINGHAM PATHFINDER MINERALS PLC Director 2014-02-18 CURRENT 1991-02-01 Active
HENRY CAMPBELL BELLINGHAM GLOBAL LAW SUMMIT LIMITED Director 2013-10-18 CURRENT 2013-09-16 Active
HENRY CAMPBELL BELLINGHAM POLICY RESEARCH UNIT LIMITED Director 2012-10-17 CURRENT 2012-02-22 Active
VALENTINE WILLIAM CECIL THE BEEF AND LIBERTY COMPANY LIMITED Director 2013-06-26 CURRENT 1999-11-01 Active
DAVID MICHAEL GREENE STONE BUILDINGS TRUSTEE COMPANY LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
DAVID MICHAEL GREENE EC TRUST CORPORATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
DAVID MICHAEL GREENE EDWIN COE SERVICES LIMITED Director 2012-06-26 CURRENT 2010-02-24 Active
PRAVEEN MOMAN VOLCANOES UK LIMITED Director 2000-02-18 CURRENT 1995-08-14 Active
PATRICK CECIL ROWLEY ORR 28 ROSARY GARDENS RTM COMPANY LIMITED Director 2003-12-03 CURRENT 2003-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MANSUKHLAL RADIA
2023-07-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JEFFREY RUSSELL JAMES
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PATRICK CECIL ROWLEY ORR
2022-11-12APPOINTMENT TERMINATED, DIRECTOR AFSHIN GHASSMI
2022-11-12APPOINTMENT TERMINATED, DIRECTOR AFSHIN GHASSMI
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR WILLIAM TOBIAS LATTA
2021-01-14AP01DIRECTOR APPOINTED MR JEREMY JOHN ELTON LEFROY
2020-12-17AP01DIRECTOR APPOINTED MS AGNES WANJIKU GITAU
2020-11-17CH01Director's details changed for Sir Henry Campbell Bellingham on 2020-11-12
2020-09-03PSC08Notification of a person with significant control statement
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES SMALL
2020-09-03PSC07CESSATION OF JOHN CHARLES SMALL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19AP03Appointment of Mr John Paul Wise Fone as company secretary on 2020-08-19
2020-08-19TM02Termination of appointment of John Charles Small on 2020-07-14
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM BRADY
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-02-14AP01DIRECTOR APPOINTED MR KAMAL RASIKLAL SHAH
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY GRANT
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-10AP01DIRECTOR APPOINTED SIR HENRY CAMPBELL BELLINGHAM
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERIC CHARLES TAYLOR
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACAIRE
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIE FERGUSON
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES MATHISON
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR MICHAEL ERIC CHARLES TAYLOR
2015-05-21AP01DIRECTOR APPOINTED MS CORNELIE FERGUSON
2015-05-21AP01DIRECTOR APPOINTED MR PRAVEEN MOMAN
2015-05-21AP01DIRECTOR APPOINTED MR ROBERT NIGEL PAUL MACAIRE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRANT
2014-07-24MEM/ARTSARTICLES OF ASSOCIATION
2014-07-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FONE
2014-07-08AR0125/05/14 NO MEMBER LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN TANDON
2013-07-11AA31/12/12 TOTAL EXEMPTION FULL
2013-07-02AR0125/05/13 NO MEMBER LIST
2013-02-12AP01DIRECTOR APPOINTED MR RONALD JAMES MATHISON
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0125/05/12 NO MEMBER LIST
2012-06-19AD02SAIL ADDRESS CHANGED FROM: EQUITY HOUSE 4-6 MARKET STREET HARLOW ESSEX CM17 0AH UNITED KINGDOM
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM HARLOW ENTERPRISE HUB KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ UNITED KINGDOM
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM EQUITY HOUSE 4-6 MARKET STREET HARLOW ESSEX CM17 0AH UNITED KINGDOM
2012-01-03AP01DIRECTOR APPOINTED MR PRAVIN TANDON
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS ECKHART
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDNER
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0125/05/11 NO MEMBER LIST
2011-07-29AD02SAIL ADDRESS CHANGED FROM: 2 VINCENT STREET LONDON SW1P 4LD UNITED KINGDOM
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 2 VINCENT STREET LONDON SW1P 4LD
2010-06-18AR0125/05/10 NO MEMBER LIST
2010-06-18AD02SAIL ADDRESS CREATED
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SMALL / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MANSUKHLAL RADIA / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JEFFREY RUSSELL JAMES / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GRIFFITHS / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GREENE / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY GRANT / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AMPHLETT GARDNER / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL WISE FONE / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS ANDREW ECKHART / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD VALENTINE CECIL / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BRADY / 25/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD VALENTINE CECIL / 30/06/2005
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288aDIRECTOR APPOINTED FRANK GRIFFITHS
2009-06-26288aDIRECTOR APPOINTED MANSUKHLAL RADIA
2009-06-22363aANNUAL RETURN MADE UP TO 25/05/09
2008-06-25288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL GRANT DAVIES LOGGED FORM
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19288aDIRECTOR APPOINTED ANN GRANT
2008-06-19288aDIRECTOR APPOINTED PATRICK CECIL ROWLEY ORR
2008-06-19363aANNUAL RETURN MADE UP TO 25/05/08
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sANNUAL RETURN MADE UP TO 25/05/07
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21363(288)DIRECTOR RESIGNED
2006-06-21363sANNUAL RETURN MADE UP TO 25/05/06
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08363sANNUAL RETURN MADE UP TO 25/05/05
2005-07-08288bDIRECTOR RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE EASTERN AFRICA ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EASTERN AFRICA ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EASTERN AFRICA ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of THE EASTERN AFRICA ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE EASTERN AFRICA ASSOCIATION
Trademarks
We have not found any records of THE EASTERN AFRICA ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EASTERN AFRICA ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE EASTERN AFRICA ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EASTERN AFRICA ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EASTERN AFRICA ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EASTERN AFRICA ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.